ALIGN AND SMILE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Confirmation statement made on 2025-08-27 with no updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MS SABENA BHUIYAN / 17/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SABENA BHUIYAN / 14/11/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 SOLVENCY STATEMENT DATED 28/03/19

View Document

28/03/1928 March 2019 28/03/19 STATEMENT OF CAPITAL GBP 180000.00

View Document

28/03/1928 March 2019 STATEMENT BY DIRECTORS

View Document

28/03/1928 March 2019 REDUCE ISSUED CAPITAL 28/03/2019

View Document

28/02/1928 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/03/1827 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 405080

View Document

27/03/1827 March 2018 SOLVENCY STATEMENT DATED 26/03/18

View Document

27/03/1827 March 2018 REDUCE ISSUED CAPITAL 26/03/2018

View Document

27/03/1827 March 2018 STATEMENT BY DIRECTORS

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 SOLVENCY STATEMENT DATED 27/03/17

View Document

28/03/1728 March 2017 REDUCE ISSUED CAPITAL 27/03/2017

View Document

28/03/1728 March 2017 STATEMENT BY DIRECTORS

View Document

28/03/1728 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 456040

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 31/03/16 STATEMENT OF CAPITAL GBP 505752

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 SOLVENCY STATEMENT DATED 25/03/16

View Document

31/03/1631 March 2016 REDUCE ISSUED CAPITAL 25/03/2016

View Document

31/03/1631 March 2016 STATEMENT BY DIRECTORS

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/08/1318 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 3RD FLOOR THE HEIGHTS 59-65 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW ENGLAND

View Document

09/08/129 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/1219 March 2012 19/03/12 STATEMENT OF CAPITAL GBP 520000

View Document

01/12/111 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/111 December 2011 COMPANY NAME CHANGED ALLIGN AND SMILE LIMITED CERTIFICATE ISSUED ON 01/12/11

View Document

18/11/1118 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company